HILDENHALL LTD
Status | DISSOLVED |
Company No. | 06764759 |
Category | Private Limited Company |
Incorporated | 03 Dec 2008 |
Age | 15 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 19 May 2015 |
Years | 9 years, 27 days |
SUMMARY
HILDENHALL LTD is an dissolved private limited company with number 06764759. It was incorporated 15 years, 6 months, 12 days ago, on 03 December 2008 and it was dissolved 9 years, 27 days ago, on 19 May 2015. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 19 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jan 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name termination date
Date: 05 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-02-04
Officer name: Kelly Louise Sicheri
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Stefano Lorenza Doninelli
Documents
Change corporate secretary company with change date
Date: 05 Dec 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-01
Officer name: Kingsley Secretaries Limited
Documents
Change registered office address company with date old address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Old address: 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB
Change date: 2012-12-05
Documents
Appoint person director company with name date
Date: 13 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kelly Louise Sicheri
Appointment date: 2012-01-01
Documents
Termination director company with name termination date
Date: 13 Jan 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Mcalister
Termination date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-04
Officer name: Miss Zoe Mcalister
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zoe Mcalister
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Stefano Doninelli
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change corporate secretary company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsley Secretaries Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefano Doninelli
Change date: 2009-10-01
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr stefano doninelli
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / zoe mcalister / 03/08/2009
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed miss zoe mcalister
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director zoe templar
Documents
Resolution
Date: 20 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed miss zoe templar
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed kingsley secretaries LIMITED
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
18 BENCOMBE ROAD,BUCKINGHAMSHIRE,SL7 3NZ
Number: | 05215171 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GLOUCESTER PLACE,LONDON,W1U 8HU
Number: | 10753704 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RAILWAY COTTAGES,SEDBERGH,LA10 5PP
Number: | 07381448 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SOMERBY ROAD,POOLE,BH15 3RH
Number: | 08198275 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARCIAN CLOSE,HINCKLEY,LE10 0FB
Number: | 11708156 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCADIA HOUSE MARITIME WALK,SOUTHAMPTON,SO14 3TL
Number: | 05259039 |
Status: | ACTIVE |
Category: | Private Limited Company |